Advanced company searchLink opens in new window

R R H DEVELOPMENTS LIMITED

Company number 00515433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2024 AD01 Registered office address changed from Out Yonder Alderton Road Hollesley Woodbridge IP12 3RH England to Prospect House Rouen Road Norwich NR1 1RE on 11 September 2024
11 Sep 2024 LIQ01 Declaration of solvency
11 Sep 2024 600 Appointment of a voluntary liquidator
11 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-02
05 Jul 2024 AA Micro company accounts made up to 31 December 2023
06 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: declare a dividend of £116,861 on the 2,400 a ordinary shares of £1.00 each 15/12/2023
18 Dec 2023 PSC02 Notification of Harston Holdings Limited as a person with significant control on 15 December 2023
18 Dec 2023 PSC07 Cessation of Richard Bruce Hall as a person with significant control on 15 December 2023
18 Dec 2023 PSC07 Cessation of Roger Martin Hall as a person with significant control on 15 December 2023
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
31 Jul 2023 PSC04 Change of details for Mr. Roger Martin Hall as a person with significant control on 31 July 2023
31 Jul 2023 CH01 Director's details changed for Mrs Carol Jane Hall on 31 July 2023
31 Jul 2023 CH03 Secretary's details changed for Mr Richard Bruce Hall on 10 August 2022
31 Jul 2023 PSC04 Change of details for Mr. Richard Bruce Hall as a person with significant control on 10 August 2022
31 Jul 2023 CH01 Director's details changed for Mr Richard Bruce Hall on 10 August 2022
31 Jul 2023 CH01 Director's details changed for Mrs Cheryl Ann Hall on 10 August 2022
31 Jul 2023 MR04 Satisfaction of charge 1 in full
31 Jul 2023 MR04 Satisfaction of charge 3 in full
21 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
16 Aug 2022 AA Micro company accounts made up to 31 December 2021
02 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
19 Aug 2021 AA Micro company accounts made up to 31 December 2020
21 Apr 2021 AD01 Registered office address changed from 5 Lewis Crescent Great Abington Cambridge CB21 6AG to Out Yonder Alderton Road Hollesley Woodbridge IP12 3RH on 21 April 2021
14 Oct 2020 AA Micro company accounts made up to 31 December 2019